Realmoak Developments Limited

All UK companiesProfessional, scientific and technical activitiesRealmoak Developments Limited

Non-trading company

Realmoak Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Ivy Cottage Lodge Road MK43 0BQ Cranfield

Phone: +44-1285 8143585

Fax: +44-1285 8143585

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Realmoak Developments Limited"? - send email to us!

Realmoak Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Realmoak Developments Limited.

Registration data Realmoak Developments Limited

Register date: 1984-11-14

Register number: 01863478

Type of company: Private Limited Company

Get full report form global database UK for Realmoak Developments Limited

Owner, director, manager of Realmoak Developments Limited

Anne Elizabeth Dimmock Secretary. Address: Lodge Road, Cranfield, Bedford, MK43 0BQ, England. DoB:

Trevor Thomas Dimmock Director. Address: Lodge Road, Cranfield, Bedford, MK43 0BQ, England. DoB: October 1945, British

Allen Jack Duff Director. Address: 1 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: June 1945, British

Diane Patricia Duff Director. Address: 1 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: n\a, British

Robert Anthony Maclean Director. Address: 10 Rue Blavignac, 1227 Carouge, Geneva, Switzerland. DoB: March 1947, British

Colin Deryk Grant Director. Address: 5 Wharf Terrace, Deodar Road, London, SW15 2JZ. DoB: May 1944, British

International Secretaries Inc Secretary. Address: Calle 50, No 102 Edificio Universal, Panama, FOREIGN, Republic Of Panama. DoB:

International Directors Inc Director. Address: Calle 50, 102 Edificio Universal 5, FOREIGN, Panama. DoB:

John Vine Director. Address: Lefebvre Court, Lefebvre Street, St. Peter Port, Guernsey, Channel Islands, GY1 2JP. DoB: June 1934, British

Nicola Jane Margetts Smith Director. Address: Lefebvre Court, Lefebvre Street, St. Peter Port, Guernsey, Channel Islands, GY1 2JP. DoB: March 1957, British

Christopher Henry Shaw Director. Address: 15 La Reserve, Les Amballes, St Peter Port, Channel Islands, GY1 1WT. DoB: October 1953, British

James Graham Doggart Director. Address: Delamere House, Les Canus St Sampson, Guernsey, Channel Islands, GY2 4UJ. DoB: November 1947, British

David Brian Smith Director. Address: 6 Les Cherfs Rue Des Corneilles, Castel, Guernsey, Channel Island, GY5 7HG. DoB: May 1934, British

Jb Secretaries (guernsey) Limited Corporate-secretary. Address: Lefebvre Court Lefebvre Street, St Peters Port, Guernsey, Channelislands, GY1 3BS. DoB:

Michael James Brown Director. Address: Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, Channel Islands, GY2 4SW. DoB: October 1951, British

James Lushington Arklie Director. Address: Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG. DoB: September 1955, British

Ian Michael Burns Director. Address: La Maison Godaine, La Viliette, St Martins, Guernsey. DoB: October 1959, British

Rudiger Michael Falla Director. Address: Le Repere, Les Echelons, St. Peter Port, Guernsey, Channel Islands, GY1 1AT. DoB: July 1955, British

Ian Michael Burns Director. Address: La Maison Godaine, La Viliette, St Martins, Guernsey. DoB: October 1959, British

Rudiger Michael Falla Secretary. Address: Le Repere, Les Echelons, St. Peter Port, Guernsey, Channel Islands, GY1 1AT. DoB: July 1955, British

Leslie Hilton Director. Address: Frances House Sir William Place, St Peter Port, Guernsey, CHANNEL, Channel Islands. DoB: November 1945, British

Colin Grant Director. Address: Frances House, Sir William Place, St Peter Port, CHANNEL, Guernsey. DoB: May 1944, British

Peter John Bachmann Director. Address: Sir William Place, St Peter Port, Guernsey, GY1 4HQ. DoB: August 1941, British

Jobs in Realmoak Developments Limited vacancies. Career and practice on Realmoak Developments Limited. Working and traineeship

Helpdesk. From GBP 1200

Manager. From GBP 2300

Driver. From GBP 2000

Responds for Realmoak Developments Limited on FaceBook

Read more comments for Realmoak Developments Limited. Leave a respond Realmoak Developments Limited in social networks. Realmoak Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Realmoak Developments Limited on google map

Other similar UK companies as Realmoak Developments Limited: 111 Harley Street Ltd | Mhe Global Trading Co., Ltd | Big Blue Systems Ltd | Megadesigns Limited | Tomei Ffs Limited

Realmoak Developments began its operations in 1984 as a PLC under the following Company Registration No.: 01863478. This particular firm has been functioning successfully for 32 years and it's currently active. This company's headquarters is located in Cranfield at Ivy Cottage. You could also find the firm using its post code : MK43 0BQ. This firm principal business activity number is 74990 meaning Non-trading company. Realmoak Developments Ltd released its account information up till 2015-12-31. The business most recent annual return information was released on 2015-11-20.

There's just one director currently working for the company, specifically Trevor Thomas Dimmock who has been carrying out the director's responsibilities since Wed, 14th Nov 1984. This company had been guided by Allen Jack Duff (age 71) who eventually gave up the position two years ago. What is more another director, specifically Diane Patricia Duff, gave up the position in 2014. Additionally, the managing director's assignments are regularly bolstered by a secretary - Anne Elizabeth Dimmock, from who was chosen by the company two years ago.